JOHN C LAWRENCE
Professional Engineer


Address: Po Box 768, Rockport, MA 01966

JOHN C LAWRENCE (Credential# 27814) is licensed (Professional Engineer) with Connecticut Department of Consumer Protection. The license effective date is December 17, 1990. The license expiration date date is January 31, 1992. The license status is INACTIVE.

Business Overview

JOHN C LAWRENCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PEN.0012305. The credential type is professional engineer. The effective date is December 17, 1990. The expiration date is January 31, 1992. The business address is Po Box 768, Rockport, MA 01966. The current status is inactive.

Basic Information

Licensee Name JOHN C LAWRENCE
Business Name JOHN C LAWRENCE
Credential ID 27814
Credential Number PEN.0012305
Credential Type PROFESSIONAL ENGINEER
Business Address Po Box 768
Rockport
MA 01966
Business Type INDIVIDUAL
Status INACTIVE - NONE
Effective Date 1990-12-17
Expiration Date 1992-01-31
Refresh Date 2015-11-20

Office Location

Street Address PO BOX 768
City ROCKPORT
State MA
Zip Code 01966

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mary-jo Drake Aprn 14 Gott St, Rockport, MA 01966 Registered Nurse 2020-06-01 ~ 2021-05-31
Eric D Johnson 2 Sandpiper La, Rockport, MA 01966 Professional Engineer 2020-02-01 ~ 2021-01-31
Gary J Osterhout · Go Technologies Inc 4 King Street, Rockport, MA 01966 Electrical Limited Contractor 2019-10-01 ~ 2020-09-30
Amy C Bond Riggs 57 Mount Pleasant St. Unit 1-b, Rockport, MA 01966 Physical Therapist 2014-02-01 ~ 2015-01-31
Lynn A Lane 29 Granite Street, Rockport, MA 01966 Physical Therapist 2013-05-01 ~ 2014-04-30
Christine Millhouse 50 Essex Avenue, Gloucester, MA 01966 Water Treatment Plant Operator - Class Iv 2003-07-01 ~ 2006-06-30
Robert R Anderson 36 Jerdens Lane, Rockport, MA 01966 Certified Public Accountant License 2009-01-01 ~ 2009-12-31
Paul A Sieczkowski 24 Cleaves Street, Rockport, MA 01966 Sub-surface Sewage Installer 2009-11-23 ~ 2010-12-31
Christine E Marek 44 South Street, Rockport, CT 01966 Nursing Home Administrator 2008-04-18 ~ 2010-02-28
Barbara Lake 26 Smith Rd, Rockport, MA 01966 Physical Therapist 1994-01-14 ~ 1995-01-31
Find all Licenses in zip 01966

Competitor

Search similar business entities

City ROCKPORT
Zip Code 01966
License Type PROFESSIONAL ENGINEER
License Type + County PROFESSIONAL ENGINEER + ROCKPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John Lawrence 1666 Main St, E Hartford, CT 06108 Home Improvement Contractor ~ 1995-03-01
John V Lawrence Jr 44 Bluff Rd, Gales Ferry, CT 06335-1405 Professional Engineer 2018-03-08 ~ 2019-01-31
John J Lawrence Jr 135 Rutledge Rd, Wethersfield, CT 06109-1933 Professional Engineer & Land Surveyor 2019-02-01 ~ 2020-01-31
Lawrence F Brill · Lawrence F Brill Inc 2901 Ponce Deleon Blvd, Coral Gables, FL 33134 Professional Engineer 1987-04-07 ~ 1988-01-31
Lawrence J St John 80 St John Rd, Jewett City, CT 06351 Public Service Technician - Telephone 2006-10-01 ~ 2007-09-30
Lawrence J Bober Pe 634 Jones Rd, River Vale, NJ 07675 Professional Engineer 1994-01-31 ~ 1995-01-31
John S Mieczkowski Jr 71 Lawrence Plain Rd, Hadley, MA 01035 Major Contractor ~
John P Picone Inc 31 Garden Ln, Lawrence, NY 11559-1126 Major Contractor 2020-07-01 ~ 2021-06-30
Tom Lawrence Inc 46 Jakobs Lndg, Westbrook, CT 06498 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
John E Dusky Sr 1510 John Dodd Rd, Spartanburg, SC 29303 Professional Engineer 1997-02-01 ~ 1998-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN C LAWRENCE.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches